UKBizDB.co.uk

WEBB DISPLAY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Webb Display Services Limited. The company was founded 39 years ago and was given the registration number 01844412. The firm's registered office is in BROMSGROVE. You can find them at Canalside Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WEBB DISPLAY SERVICES LIMITED
Company Number:01844412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1984
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Canalside Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Castle Street, Worcester, WR1 3AA

Secretary-Active
1, Castle Street, Worcester, WR1 3AA

Director-Active
1, Castle Street, Worcester, WR1 3AA

Director-Active
13 Chesworth Road, Bromsgrove, B60 2HF

Director01 August 2000Active
Canalside Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4DJ

Director01 October 2011Active

People with Significant Control

Mr Noel Edwin Tilley
Notified on:01 August 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:Canalside Harris Business Park, Bromsgrove, B60 4DJ
Nature of control:
  • Significant influence or control
Mrs Gillian Ann Webb
Notified on:01 August 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:1, Castle Street, Worcester, WR1 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Joseph Webb
Notified on:01 August 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:1, Castle Street, Worcester, WR1 3AA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Mortgage

Mortgage satisfy charge full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.